Mavenir Systems Holdings Ltd was registered on 16 July 2004 with its registered office in Guildford, it's status in the Companies House registry is set to "Liquidation". There are 9 directors listed as Gilbert, Charles Scott, Knobloch, Michael, Everitt, Simon James, Hungle, Terrence Gerard, Jordan, John J, Kohli, Pardeep, Kumar, Balagopal Gopa, Wood, Kevin Allen, Yates, John Alexander for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Charles Scott | 15 August 2019 | - | 1 |
KNOBLOCH, Michael | 28 February 2017 | - | 1 |
EVERITT, Simon James | 26 July 2004 | 14 March 2005 | 1 |
HUNGLE, Terrence Gerard | 27 May 2011 | 30 June 2015 | 1 |
JORDAN, John J | 19 March 2010 | 27 May 2011 | 1 |
KOHLI, Pardeep | 27 May 2011 | 18 March 2016 | 1 |
KUMAR, Balagopal Gopa | 18 March 2016 | 28 February 2017 | 1 |
WOOD, Kevin Allen | 14 March 2005 | 27 May 2011 | 1 |
YATES, John Alexander | 31 May 2007 | 17 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
LIQ03 - N/A | 24 July 2020 | |
AP01 - Appointment of director | 17 September 2019 | |
TM01 - Termination of appointment of director | 17 September 2019 | |
LIQ03 - N/A | 16 September 2019 | |
CS01 - N/A | 09 July 2019 | |
RESOLUTIONS - N/A | 02 August 2018 | |
LIQ01 - N/A | 02 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 August 2018 | |
AD01 - Change of registered office address | 27 July 2018 | |
CS01 - N/A | 27 July 2018 | |
PSC02 - N/A | 27 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
CH01 - Change of particulars for director | 01 February 2018 | |
RESOLUTIONS - N/A | 15 January 2018 | |
SH01 - Return of Allotment of shares | 09 January 2018 | |
SH01 - Return of Allotment of shares | 09 January 2018 | |
AA01 - Change of accounting reference date | 04 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 09 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 27 July 2017 | |
PSC02 - N/A | 27 July 2017 | |
PSC09 - N/A | 27 July 2017 | |
AD01 - Change of registered office address | 27 April 2017 | |
TM02 - Termination of appointment of secretary | 26 April 2017 | |
AP01 - Appointment of director | 01 March 2017 | |
AP01 - Appointment of director | 01 March 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
AP01 - Appointment of director | 28 February 2017 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 12 August 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 14 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2016 | |
AA - Annual Accounts | 05 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AP04 - Appointment of corporate secretary | 30 July 2015 | |
TM02 - Termination of appointment of secretary | 30 July 2015 | |
AD01 - Change of registered office address | 30 July 2015 | |
AP01 - Appointment of director | 22 July 2015 | |
AR01 - Annual Return | 16 July 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
MR04 - N/A | 09 June 2015 | |
MR04 - N/A | 09 June 2015 | |
MR04 - N/A | 09 June 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 17 July 2014 | |
RESOLUTIONS - N/A | 17 March 2014 | |
MEM/ARTS - N/A | 17 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 06 August 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 24 October 2012 | |
AP04 - Appointment of corporate secretary | 17 October 2012 | |
TM02 - Termination of appointment of secretary | 17 October 2012 | |
AD01 - Change of registered office address | 20 September 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AP01 - Appointment of director | 02 September 2011 | |
AP01 - Appointment of director | 02 September 2011 | |
AP04 - Appointment of corporate secretary | 01 September 2011 | |
TM01 - Termination of appointment of director | 01 September 2011 | |
TM01 - Termination of appointment of director | 01 September 2011 | |
TM02 - Termination of appointment of secretary | 01 September 2011 | |
AD01 - Change of registered office address | 01 September 2011 | |
CERTNM - Change of name certificate | 24 August 2011 | |
CONNOT - N/A | 24 August 2011 | |
MISC - Miscellaneous document | 09 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 April 2011 | |
AA - Annual Accounts | 08 April 2011 | |
DISS16(SOAS) - N/A | 16 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AA - Annual Accounts | 16 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 07 September 2010 | |
AR01 - Annual Return | 06 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 July 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AP01 - Appointment of director | 24 May 2010 | |
MISC - Miscellaneous document | 21 December 2009 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
363a - Annual Return | 03 August 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 14 January 2008 | |
RESOLUTIONS - N/A | 06 December 2007 | |
MEM/ARTS - N/A | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 19 July 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 28 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2005 | |
363a - Annual Return | 19 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 15 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
RESOLUTIONS - N/A | 21 December 2004 | |
RESOLUTIONS - N/A | 21 December 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 December 2004 | |
RESOLUTIONS - N/A | 09 November 2004 | |
RESOLUTIONS - N/A | 09 November 2004 | |
287 - Change in situation or address of Registered Office | 01 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
225 - Change of Accounting Reference Date | 10 August 2004 | |
NEWINC - New incorporation documents | 16 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 February 2013 | Fully Satisfied |
N/A |
A joinder and first loan modification to subordinated loan and security agreement | 13 February 2013 | Fully Satisfied |
N/A |
A joinder and first loan modification to senior loan and security agreement | 13 February 2013 | Fully Satisfied |
N/A |
Mortgage debenture | 22 July 2005 | Fully Satisfied |
N/A |
Loan and security agreement | 22 July 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 22 July 2005 | Fully Satisfied |
N/A |
Intellectual property security agreement | 22 July 2005 | Fully Satisfied |
N/A |
Guarantor security agreement | 22 July 2005 | Fully Satisfied |
N/A |
Loan and security agreement | 22 July 2005 | Fully Satisfied |
N/A |
Third party share charge | 08 December 2004 | Fully Satisfied |
N/A |
Third party equitable charge of shares | 08 December 2004 | Fully Satisfied |
N/A |